Search icon

SLATER, KAVITT & SCHULTZ, LLP

Company Details

Name: SLATER, KAVITT & SCHULTZ, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1994 (30 years ago)
Entity Number: 1878824
ZIP code: 11570
County: Blank
Place of Formation: New York
Address: 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
1994-12-23 1999-11-18 Address 2 LINCOLN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041022002313 2004-10-22 FIVE YEAR STATEMENT 2004-12-01
991118002013 1999-11-18 FIVE YEAR STATEMENT 1999-12-01
941223000422 1994-12-23 NOTICE OF REGISTRATION 1995-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102557.00
Total Face Value Of Loan:
102557.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106230.00
Total Face Value Of Loan:
106230.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106230
Current Approval Amount:
106230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107505.29
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102557
Current Approval Amount:
102557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103444.8

Date of last update: 14 Mar 2025

Sources: New York Secretary of State